CHEMPON LIMITED

Register to unlock more data on OkredoRegister

CHEMPON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09605432

Incorporation date

22/05/2015

Size

Micro Entity

Contacts

Registered address

Registered address

The Office Boringdon Park 55 Plymbridge Road, Plympton, Plymouth PL7 4QGCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2015)
dot icon27/04/2026
Registered office address changed from The Office, Boringdon Park 55 Plymbridge Road Plympton Plymouth PL7 4QG England to 1102 the Helm 37 Holdenhurst Road Bournemouth BH8 8GW on 2026-04-27
dot icon27/04/2026
Registered office address changed from 1102 the Helm 37 Holdenhurst Road Bournemouth BH8 8GW England to The Office Boringdon Park 55 Plymbridge Road Plympton Plymouth PL7 4QG on 2026-04-27
dot icon24/02/2025
Previous accounting period shortened from 2024-05-30 to 2024-05-29
dot icon07/01/2025
Voluntary strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for voluntary strike-off
dot icon28/11/2024
Application to strike the company off the register
dot icon14/10/2024
Registered office address changed from 1102 the Helm 37 Holdenhurst Road Bournemouth Dorset BH8 8GW to The Office, Boringdon Park 55 Plymbridge Road Plympton Plymouth PL7 4QG on 2024-10-14
dot icon04/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-30
dot icon20/01/2024
Registered office address changed from Flat 1 13 Palmerston Road Southampton Hampshire SO14 1LL to 1102 the Helm 37 Holdenhurst Road Bournemouth Dorset BH8 8GW on 2024-01-20
dot icon05/09/2023
Registered office address changed from 802 the Helm 37 Holdenhurst Road Bournemouth Dorset BH8 8GX to Flat 1 13 Palmerston Road Southampton Hampshire SO14 1LL on 2023-09-05
dot icon12/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon07/02/2023
Registered office address changed from 24 Bishopthorpe Road Bristol Avon BS10 5AA to 802 the Helm 37 Holdenhurst Road Bournemouth Dorset BH8 8GX on 2023-02-08
dot icon10/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon16/12/2022
Compulsory strike-off action has been discontinued
dot icon15/12/2022
Micro company accounts made up to 2021-05-30
dot icon01/10/2022
Compulsory strike-off action has been suspended
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon13/07/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon28/02/2022
Previous accounting period shortened from 2021-05-31 to 2021-05-30
dot icon25/08/2021
Compulsory strike-off action has been discontinued
dot icon24/08/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon19/08/2021
Compulsory strike-off action has been suspended
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon28/05/2021
Micro company accounts made up to 2020-05-31
dot icon01/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon18/02/2020
Micro company accounts made up to 2019-05-31
dot icon28/01/2020
Registered office address changed from 22 Valley View Shaw Close Harold Road Hastings East Sussex TN35 5PL to 24 Bishopthorpe Road Bristol Avon BS10 5AA on 2020-01-28
dot icon24/08/2019
Compulsory strike-off action has been discontinued
dot icon21/08/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon13/08/2019
First Gazette notice for compulsory strike-off
dot icon31/01/2019
Micro company accounts made up to 2018-05-31
dot icon17/07/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon05/02/2018
Micro company accounts made up to 2017-05-31
dot icon11/01/2018
Registered office address changed from 16 Santos Wharf Eastbourne East Sussex BN23 5UR England to 22 Valley View Shaw Close Harold Road Hastings East Sussex TN35 5PL on 2018-01-11
dot icon23/08/2017
Compulsory strike-off action has been discontinued
dot icon22/08/2017
Confirmation statement made on 2017-05-22 with updates
dot icon22/08/2017
Notification of Kofi Ampromfi as a person with significant control on 2017-03-06
dot icon15/08/2017
First Gazette notice for compulsory strike-off
dot icon07/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon04/08/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon05/07/2016
Registered office address changed from 16 16 Santos Wharf Eastbourne East Sussex BN23 5UR England to 16 Santos Wharf Eastbourne East Sussex BN23 5UR on 2016-07-05
dot icon20/08/2015
Registered office address changed from 336 Highbrook Close Brighton BN2 4HL England to 16 16 Santos Wharf Eastbourne East Sussex BN23 5UR on 2015-08-20
dot icon22/05/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/05/2023
dot iconNext confirmation date
22/05/2025
dot iconLast change occurred
30/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/05/2023
dot iconNext account date
29/05/2024
dot iconNext due on
24/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
43.94K
-
0.00
-
-
2021
2
43.94K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

43.94K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ampromfi, Kofi
Director
22/05/2015 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHEMPON LIMITED

CHEMPON LIMITED is an(a) Active company incorporated on 22/05/2015 with the registered office located at The Office Boringdon Park 55 Plymbridge Road, Plympton, Plymouth PL7 4QG. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEMPON LIMITED?

toggle

CHEMPON LIMITED is currently Active. It was registered on 22/05/2015 .

Where is CHEMPON LIMITED located?

toggle

CHEMPON LIMITED is registered at The Office Boringdon Park 55 Plymbridge Road, Plympton, Plymouth PL7 4QG.

What does CHEMPON LIMITED do?

toggle

CHEMPON LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CHEMPON LIMITED have?

toggle

CHEMPON LIMITED had 2 employees in 2021.

What is the latest filing for CHEMPON LIMITED?

toggle

The latest filing was on 27/04/2026: Registered office address changed from The Office, Boringdon Park 55 Plymbridge Road Plympton Plymouth PL7 4QG England to 1102 the Helm 37 Holdenhurst Road Bournemouth BH8 8GW on 2026-04-27.